CREEK GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CREEK GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05279072

Incorporation date

05/11/2004

Size

Dormant

Contacts

Registered address

Registered address

John Rowell Estate Management, The Estate Office, Church Mews, Whippingham, Isle Of Wight PO32 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2004)
dot icon19/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon06/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon22/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon22/03/2024
Appointment of Miss Heather Barnard as a director on 2024-03-15
dot icon23/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-11-05 with updates
dot icon28/09/2023
Termination of appointment of Katie Mcalister as a director on 2023-09-27
dot icon12/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon14/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/02/2022
Termination of appointment of David Orlik as a secretary on 2022-01-26
dot icon10/02/2022
Appointment of John Rowell Estate Management Ltd as a secretary on 2022-01-26
dot icon25/11/2021
Termination of appointment of Michael Wills as a director on 2021-11-08
dot icon25/11/2021
Appointment of Mr Michael Wills as a director on 2021-11-08
dot icon25/11/2021
Appointment of Mr Peran Christopher Borkett as a director on 2021-11-08
dot icon11/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon04/06/2021
Director's details changed for Mr Tinothy Peter Owen on 2021-06-04
dot icon27/05/2021
Appointment of Mr Tinothy Peter Owen as a director on 2021-05-18
dot icon13/05/2021
Termination of appointment of Barry Crossby as a director on 2021-05-12
dot icon21/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon15/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon08/11/2019
Termination of appointment of Neil Paul Moores as a director on 2019-02-22
dot icon01/03/2019
Appointment of Mr Garry Saunders as a director on 2019-02-22
dot icon24/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon09/03/2018
Appointment of Mr Neil Paul Moores as a director on 2018-03-03
dot icon20/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon12/05/2017
Termination of appointment of Michael John Wynn Harrison as a director on 2017-04-11
dot icon12/05/2017
Appointment of Mr Michael John Wynn Harrison as a director on 2017-04-11
dot icon17/03/2017
Termination of appointment of James Tombe as a director on 2017-03-11
dot icon27/02/2017
Termination of appointment of Philip Henderson as a director on 2017-02-17
dot icon17/02/2017
Appointment of Mr Philip Henderson as a director on 2017-02-15
dot icon16/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon18/03/2016
Termination of appointment of Brian Ronald Forsdike as a director on 2016-03-12
dot icon11/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon20/03/2015
Appointment of Miss Katie Mcalister as a director on 2015-03-14
dot icon28/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon05/09/2014
Termination of appointment of Joanna Westmacott as a director on 2014-06-18
dot icon15/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon08/11/2013
Director's details changed for Mr Brian Ronald Forsdike on 2013-11-05
dot icon08/11/2013
Director's details changed for Mr James Tombe on 2013-11-05
dot icon08/11/2013
Director's details changed for Mr Barry Crossby on 2013-11-05
dot icon28/06/2013
Appointment of Mr David Orlik as a secretary
dot icon27/06/2013
Registered office address changed from C/O Ledgers Accountancy Services Ltd 15 Sedgmoor Close Flackwell Heath High Wycombe Buckinghamshire HP10 9BH England on 2013-06-27
dot icon19/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon12/07/2012
Termination of appointment of Louis Smith of Barnstaple as a director
dot icon14/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/03/2012
Appointment of Mrs Joanna Westmacott as a director
dot icon23/02/2012
Termination of appointment of Alan Stockman as a director
dot icon23/02/2012
Appointment of Mr Barry Crossby as a director
dot icon17/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon17/11/2011
Appointment of Mr James Tombe as a director
dot icon23/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Termination of appointment of Jeremy Watson as a director
dot icon15/11/2010
Capitals not rolled up
dot icon15/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon15/11/2010
Termination of appointment of Kenneth Hopkins as a director
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/08/2010
Registered office address changed from 33 Send Road Caversham Reading Berkshire RG4 8EH on 2010-08-09
dot icon31/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon30/12/2009
Director's details changed for Baron Louis William Tudor Smith (Of Barnstaple) on 2009-10-02
dot icon29/12/2009
Director's details changed for Jeremy Andrew Watson on 2009-10-02
dot icon29/12/2009
Director's details changed for Mr Brian Ronald Forsdike on 2009-10-01
dot icon29/12/2009
Director's details changed for Kenneth Ronald Hyatt Hopkins on 2009-10-02
dot icon29/12/2009
Director's details changed for Alan Ivor Stockman on 2009-10-02
dot icon01/12/2009
Registered office address changed from Bevis Rowntree Sheep Lane Midhurst West Sussex GU29 9NS on 2009-12-01
dot icon23/09/2009
Appointment terminated director valerie bevis
dot icon23/09/2009
Appointment terminated secretary michael bevis
dot icon24/07/2009
Director appointed brian forsdike
dot icon19/03/2009
Director appointed valerie barbara bevis
dot icon09/03/2009
Director appointed alan ivor stockman
dot icon04/03/2009
Appointment terminated secretary valerie bevis
dot icon17/02/2009
Secretary appointed michael george bevis
dot icon17/02/2009
Secretary appointed valerie barbara bevis
dot icon17/02/2009
Director appointed jeremy andrew watson
dot icon17/02/2009
Director appointed kenneth ronald hyatt hopkins
dot icon17/02/2009
Director appointed baron louis william tudor smith (of barnstaple)
dot icon17/02/2009
Registered office changed on 17/02/2009 from creek gardens new road wootton bridge ryde isle of wight PO33 4JX
dot icon07/01/2009
Appointment terminated secretary davies business services LTD
dot icon07/01/2009
Appointment terminated director steven catton
dot icon07/01/2009
Registered office changed on 07/01/2009 from 2 albert road tamworth staffordshire B79 7JN
dot icon11/11/2008
Return made up to 05/11/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/09/2008
Ad 10/06/08\gbp si 38@1=38\gbp ic 1/39\
dot icon16/11/2007
Return made up to 05/11/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/06/2007
Return made up to 05/11/06; full list of members
dot icon22/06/2007
New secretary appointed
dot icon22/06/2007
Secretary resigned
dot icon22/06/2007
Registered office changed on 22/06/07 from: hanover court, 5 queen street lichfield staffordshire WS13 6QD
dot icon05/06/2007
Accounts for a dormant company made up to 2005-12-31
dot icon07/11/2005
Return made up to 05/11/05; full list of members
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon05/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JOHN ROWELL ESTATE MANAGEMENT LTD
Corporate Secretary
25/01/2022 - Present
147
Moores, Neil Paul
Director
02/03/2018 - 21/02/2019
34
Saunders, Garry
Director
22/02/2019 - Present
-
Catton, Steven Paul
Director
04/11/2004 - 30/12/2008
27
Borkett, Peran Christopher
Director
08/11/2021 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREEK GARDENS MANAGEMENT LIMITED

CREEK GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 05/11/2004 with the registered office located at John Rowell Estate Management, The Estate Office, Church Mews, Whippingham, Isle Of Wight PO32 6LW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREEK GARDENS MANAGEMENT LIMITED?

toggle

CREEK GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 05/11/2004 .

Where is CREEK GARDENS MANAGEMENT LIMITED located?

toggle

CREEK GARDENS MANAGEMENT LIMITED is registered at John Rowell Estate Management, The Estate Office, Church Mews, Whippingham, Isle Of Wight PO32 6LW.

What does CREEK GARDENS MANAGEMENT LIMITED do?

toggle

CREEK GARDENS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CREEK GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 19/02/2026: Accounts for a dormant company made up to 2025-12-31.